Background WavePink WaveYellow Wave

TRYZENS GLOBAL LIMITED (08624932)

TRYZENS GLOBAL LIMITED (08624932) is an active UK company. incorporated on 25 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRYZENS GLOBAL LIMITED has been registered for 12 years. Current directors include BURTON, Andrew Michael, DAVIES, Guy, MINTON, Edward Jun and 1 others.

Company Number
08624932
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
4th Floor 20 Appold Street, London, EC2A 2AS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURTON, Andrew Michael, DAVIES, Guy, MINTON, Edward Jun, PATON, Daryl Marc
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRYZENS GLOBAL LIMITED

TRYZENS GLOBAL LIMITED is an active company incorporated on 25 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRYZENS GLOBAL LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08624932

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

TRYZENS HOLDINGS LIMITED
From: 16 October 2013To: 9 May 2024
PERCHING BIRD LIMITED
From: 18 September 2013To: 16 October 2013
MM&S (5767) LIMITED
From: 25 July 2013To: 18 September 2013
Contact
Address

4th Floor 20 Appold Street London, EC2A 2AS,

Previous Addresses

4th Floor 20 Appold Street London EC2M 2AS United Kingdom
From: 2 September 2020To: 3 September 2020
2nd Floor 3 Finsbury Avenue London EC2M 2AR England
From: 7 December 2018To: 2 September 2020
3 2nd Floor Finsbury Avenue London EC2M 2AR England
From: 5 December 2018To: 7 December 2018
5th Floor 101 Finsbury Pavement London EC2A 1RS
From: 17 October 2013To: 5 December 2018
One London Wall London EC2Y 5AB
From: 25 July 2013To: 17 October 2013
Timeline

59 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Joined
Mar 16
Funding Round
May 16
Loan Secured
Mar 17
Funding Round
Apr 18
Owner Exit
Oct 18
Loan Secured
Apr 20
Funding Round
Jul 21
Loan Secured
Feb 22
Director Joined
Jun 22
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Share Issue
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
9
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BURTON, Andrew Michael

Active
20 Appold Street, LondonEC2A 2AS
Born May 1965
Director
Appointed 20 Nov 2014

DAVIES, Guy

Active
20 Appold Street, LondonEC2A 2AS
Born January 1966
Director
Appointed 26 Aug 2023

MINTON, Edward Jun

Active
20 Appold Street, LondonEC2A 2AS
Born September 1986
Director
Appointed 26 Aug 2023

PATON, Daryl Marc

Active
20 Appold Street, LondonEC2A 2AS
Born May 1964
Director
Appointed 23 Jul 2025

CASTLEDINE, Edward Thomas

Resigned
20 Appold Street, LondonEC2A 2AS
Secretary
Appointed 03 May 2023
Resigned 26 Aug 2023

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 25 Jul 2013
Resigned 30 Jul 2013

BARNES, Gary Edward

Resigned
20 Appold Street, LondonEC2A 2AS
Born December 1968
Director
Appointed 26 Feb 2025
Resigned 18 Jul 2025

BUCHAN, Andrew John

Resigned
Blythswood Square, GlasgowG2 4AD
Born February 1970
Director
Appointed 30 Jul 2013
Resigned 11 Oct 2013

CASTLEDINE, Edward Thomas

Resigned
20 Appold Street, LondonEC2A 2AS
Born February 1979
Director
Appointed 01 Mar 2016
Resigned 25 Feb 2025

DAVISON, Andrew Peter

Resigned
Blythswood Square, GlasgowG2 4AD
Born August 1967
Director
Appointed 30 Jul 2013
Resigned 19 Feb 2015

HUNTER, Terence Eric

Resigned
101 Finsbury Pavement, LondonEC2A 1RS
Born November 1962
Director
Appointed 04 Oct 2013
Resigned 21 Oct 2014

NEESON, Paul Michael

Resigned
20 Appold Street, LondonEC2A 2AS
Born December 1981
Director
Appointed 20 Jun 2022
Resigned 26 Aug 2023

ROBISON, Tony

Resigned
Blythswood Square, GlasgowG2 4AD
Born July 1968
Director
Appointed 19 Feb 2015
Resigned 26 Aug 2023

STEPHENS, Ian Gordon Hugh

Resigned
101 Finsbury Pavement, LondonEC2A 1RS
Born July 1963
Director
Appointed 20 Nov 2014
Resigned 09 Oct 2015

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 25 Jul 2013
Resigned 26 Jul 2013

UNWIN, Geoffrey Eric

Resigned
20 Appold Street, LondonEC2A 2AS
Born August 1942
Director
Appointed 15 Jan 2014
Resigned 26 Aug 2023

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 25 Jul 2013
Resigned 30 Jul 2013

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 25 Jul 2013
Resigned 30 Jul 2013

Persons with significant control

4

1 Active
3 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2023

Sep Iv Lp

Ceased
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Ceased 26 Aug 2023
Blythswood Square, GlasgowG2 4AD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2023
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 July 2024
AD04Change of Accounting Records Location
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Memorandum Articles
10 July 2023
MAMA
Resolution
30 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
28 July 2021
MAMA
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Legacy
23 October 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 June 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Resolution
1 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Resolution
5 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Memorandum Articles
17 October 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Incorporation Company
25 July 2013
NEWINCIncorporation